Entity Name: | UVANTAGE HOME LENDING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F03000005839 |
FEI/EIN Number | 233051009 |
Address: | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047 |
Mail Address: | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
DYER KEITH R | Director | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047 |
TOMANELLI MICHAEL N | Director | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047 |
Name | Role | Address |
---|---|---|
DYER KEITH R | President | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047 |
Name | Role | Address |
---|---|---|
TOMANELLI MICHAEL N | Vice President | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047 |
Name | Role | Address |
---|---|---|
KILLOUGH STEPHEN P | Secretary | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047 |
Name | Role | Address |
---|---|---|
MOUNTAIN BRIAN S | Treasurer | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA, 19047 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2006-04-20 | UVANTAGE HOME LENDING SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-18 | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA 19047 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-18 | 2300 E. LINCOLN HWY, STE 609, LANGHORNE, PA 19047 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001729244 | TERMINATED | 1000000504024 | LEON | 2013-04-02 | 2033-12-12 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000877731 | TERMINATED | 1000000359739 | LEON | 2012-11-26 | 2032-11-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000395288 | TERMINATED | 1000000269808 | LEON | 2012-04-19 | 2032-05-09 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUSSELL FERRELL, ET AL. VS SCOTT ELLIS, CLERK, ET AL. | SC2017-1457 | 2017-08-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHIRLEY FERRELL |
Role | Petitioner |
Status | Active |
Name | RUSSELL FERRELL |
Role | Petitioner |
Status | Active |
Name | UVANTAGE HOME LENDING SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | Mr. Scott Ellis |
Role | Respondent |
Status | Active |
Representations | Rebecca E. Lober, Louise Rebecca Behl-Hill |
Name | F/K/A Opus Home Equity Services, Inc. |
Role | Respondent |
Status | Active |
Name | F/K/A WMC Mortgage Corporation |
Role | Respondent |
Status | Active |
Name | WMC Mortgage LLC |
Role | Respondent |
Status | Active |
Representations | Connis Ostin Brown, III, Seth P. Robert |
Name | HON. GEORGE W. MAXWELL, III, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Mr. Scott Ellis |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Dismiss DY |
Description | ORDER-DISMISS DY ~ Respondent's Motion to Dissolve Stay and Dismiss Action is hereby denied as moot. |
Docket Date | 2017-08-17 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2017-08-17 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT |
On Behalf Of | RUSSELL FERRELL |
View | View File |
Docket Date | 2017-08-15 |
Type | Motion |
Subtype | Dismiss |
Description | MOTION-DISMISS |
On Behalf Of | Mr. Scott Ellis |
View | View File |
Docket Date | 2017-08-15 |
Type | Order |
Subtype | District Court of Appeal |
Description | ORDER-DISTRICT COURT OF APPEAL ~ Denying Appellant's Motion for Written Opinion |
View | View File |
Docket Date | 2017-08-09 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Mr. Scott Ellis |
View | View File |
Docket Date | 2017-08-08 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2017-08-08 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 7, 2017, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2017-08-08 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Mr. Scott Ellis |
View | View File |
Docket Date | 2017-08-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | RUSSELL FERRELL |
View | View File |
Docket Date | 2017-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2014-CA-010558-X |
Parties
Name | RUSSELL FERRELL |
Role | Appellant |
Status | Active |
Name | SHIRLEY FERRELL |
Role | Appellant |
Status | Active |
Name | Brevard County, Florida |
Role | Appellee |
Status | Active |
Name | WMC MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | OPUS HOME EQUITY SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | WMC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Name | UVANTAGE HOME LENDING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | SCOTT ELLIS LLC |
Role | Appellee |
Status | Active |
Representations | CONNIS O. BROWN, Rebecca E. Lober, SETH P. ROBERT, L. REBECCA BEHL-HILL |
Name | Hon. George W. Maxwell III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-10-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2017-10-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-10-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2017-09-18 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
Docket Date | 2017-09-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 8/22 "RESPONSE" (MOT FOR REH OF 8/14 ORDER) |
On Behalf Of | Scott Ellis |
Docket Date | 2017-08-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 8/14 ORDER |
Docket Date | 2017-08-17 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC17-1457 CASE DISMISSED |
Docket Date | 2017-08-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ WRITTEN OPINION |
Docket Date | 2017-08-08 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court - Other ~ SC17-1457 SC stayed pending 5DCA Mot for Rehearing |
Docket Date | 2017-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR WRITTEN OPIN |
On Behalf Of | Scott Ellis |
Docket Date | 2017-08-04 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2017-08-04 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2017-07-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ FOR WRITTEN OPINION |
Docket Date | 2017-07-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AA'S "APPENDIX" |
On Behalf Of | Scott Ellis |
Docket Date | 2017-06-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ "APPENDIX" |
Docket Date | 2017-06-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-05-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR WMC MORTGAGE, LLC |
On Behalf Of | Scott Ellis |
Docket Date | 2017-05-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-04-26 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief ~ FOR SCOTT ELLIS |
On Behalf Of | Scott Ellis |
Docket Date | 2017-04-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR BREVARD CTY |
On Behalf Of | Scott Ellis |
Docket Date | 2017-03-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Scott Ellis |
Docket Date | 2017-03-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (572 PAGES) |
On Behalf Of | Clerk Brevard |
Docket Date | 2017-01-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ INIT BRF BY 3/24 |
Docket Date | 2017-01-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED PER 1/10 ORD; FILED BELOW 1/12/17 |
On Behalf Of | RUSSELL FERRELL |
Docket Date | 2017-01-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS |
Docket Date | 2017-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scott Ellis |
Docket Date | 2017-01-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2016-12-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2016-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scott Ellis |
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Scott Ellis |
Docket Date | 2016-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-10-19 |
ANNUAL REPORT | 2007-03-26 |
Name Change | 2006-04-20 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-03-30 |
Foreign Profit | 2003-11-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State